Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Irwin E. Farrar Papers, 1911-1973
1127  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Irwin E. Farrar Autobiography

Box 1, Folder 1

Farrar, Irwin E. Biography. 1972[?]

Physical Description: (8 p.l., 228 leaves).
Box 1, Folders 2-7

“Early Life; Family Background and Education” (Chapter 1 of the Biography)

Box 1, Folder 2

Correspondence. 1930-1968.

Scope and Content Note

Includes 2 letters from Herbert Hoover (1941); 1 from Raymond Lyman Wilbur.
Box 1, Folder 3

Correspondence. 1970-72.

Box 1, Folder 4

High school debates. 1911

Physical Description: (Typescripts).
Box 1, Folder 5

Stanford University Law School alumni affairs. circa 1913-71.

Scope and Content Note

Memorabilia and clippings.
Box 1, Folder 6

Hemet Valley Chamber of Commerce. circa 1919-70.

Scope and Content Note

Notes for speech, printed pamphlets, clippings, etc.
Box 1, Folder 7

Personal and family history. circa 1910-59.

Scope and Content Note

Includes photo, typescript, memorabilia, clippings.

Note

Clippings removed to Box 14.
Note: Talbert, T.B. My sixty years in California. Huntington Beach, 1952 removed and catalogued for Special Collections.
Box 1, Folders 8-11

“Beginning a Professional Career and Changes Caused by World War I” (Chapter 2 of the Biography)

Box 1, Folder 8

Correspondence. 1922-71.

Box 1, Folder 9

Kiwanis. 1923-71.

Scope and Content Note

Photos, speeches, memorabilia, clippings.

Note

Note: additional Kiwanis materials located in Box 11:
  • Proceedings of the seventh eighth and ninth annual district conventions, 1927-1929.
  • Proceedings of district trustees meeting, 1927
Box 1, Folder 10

Ramona pageant, Hemet. 1923-70.

Scope and Content Note

Manuscripts, clippings, etc.
Box 1, Folder 11

Early professional career. 1916-23.

Scope and Content Note

Printed material and clippings, 1916-70.
Box 1, Folders 12-16

“Seed Production and the Beginning of the Domestic Sugar Beet Seed Industry” (Chapter 3 of the Biography)

Note

Note: Proceedings of American Society of Sugar Beet Technologists, 1948, shelved separately with collection, not boxed.
Box 1, Folder 12

Correspondence. 1934-36.

Scope and Content Note

Primarily letters from the Spreckels Sugar Company.
Box 1, Folder 13

Farrar-Loomis Company, Hemet. 1932-43.

Scope and Content Note

Contracts relating to seed sugar beet production and the employment of Mexican nationals for harvesting during World War II.
Box 1, Folders 14-16

Seed sugar beets 1934-40

Box 1, Folder 14

Manuscripts of speeches and papers re production. 1934-40.

Box 1, Folder 15

Manuscripts, etc. 1947-57.

Box 1, Folder 16

Photos, printed material, clippings. circa 1933-56.

Box 2, Folders 1-17

“Political Activities and Election as Bank Director” (Chapter 4 of the Biography)

Box 2, Folders 1-4

Formation of Flood Control District 1943-52

Box 2, Folder 1

Correspondence, some with enclosures of reports. 1944-52.

Scope and Content Note

Includes correspondence with State Senator Nelson Dilworth and Assemblyman Philip L. Boyd.
Box 2, Folder 2

Minutes of meetings of the Board. 1944-46.

Box 2, Folder 3

Report of County Supervisor on possible flood damage; copies of assembly bills. circa 1943-45.

Box 2, Folder 4

Clippings. 1944-49.

Box 2, Folders 5-7

San Jacinto circa 1930-71

Box 2, Folder 5

Spreading Grounds. circa 1946-50.

Scope and Content Note

Correspondence, legal documents, maps.
Box 2, Folder 6

Rights of way. 1950.

Scope and Content Note

Correspondence, plans.
Box 2, Folder 7

Legal documents, plans. circa 1930-50.

Box 2, Folders 8-11

Political activities 1936-71

Box 2, Folder 8

Correspondence. 1936-71.

Scope and Content Note

Includes correspondence with General Henry (Hap) Arnold, Earl Warren and William F. Knowland.
Box 2, Folder 9

Photos.

Physical Description: (4 items).
Box 2, Folder 10

Miscellaneous. 1936-70.

Scope and Content Note

Memorabilia, tables, reports, notes from Herbert Hoover conference held in Riverside in 1939, and manuscripts.
Box 2, Folder 11

Clippings. 1947 and 1965.

Box 2, Folders 12-15

Bank activities 1948-60

Box 2, Folder 12

Correspondence. 1948-60.

Box 2, Folder 13

Printed material, manuscripts by Ferrar. circa 1952-64.

Box 2, Folder 14

Photos.

Physical Description: (2 items).
Box 2, Folder 15

Clippings. 1958-65.

Box 2, Folders 16-17

University of California Water Resources Center 1959-67

Box 2, Folder 16

Correspondence (with enclosures). 1959-64.

Scope and Content Note

Includes correspondence with University president Clark Kerr.
Box 2, Folder 17

Rosters, minutes, etc. 1959-67.

Boxes 3-6

“San Jacinto Tunnel Problems” (Chapter 6 of the Biography)

Box 3, Folder 1

Board of Supervisors, Riverside County. circa 1936-44.

Scope and Content Note

Correspondence, resolutions, etc.
Box 3, Folder 2

Rowe, W.P. Letters (with enclosures of plans, etc.). circa 1944-48.

Box 3, Folder 3

Nuevo Water Company. 1944.

Scope and Content Note

Letter from their attorney, notes from conference.
Box 3, Folder 4

Raymond Hill report. 1948-49.

Scope and Content Note

Letters and reports from Leeds, Hill and Jewett, consulting engineers.
Box 3, Folder 5

Banta and Wagner. 1946-50.

Scope and Content Note

Letters and reports.
Box 3, Folder 6

Banta memorabilia. 1949.

Scope and Content Note

Clippings about his death.
Box 3, Folder 7

Baker, Donald M., with firm of Ruscardon Engineers. 1950-51.

Scope and Content Note

Letters and reports.
Box 3, Folders 8-9

San Jacinto River Protective Committee 1944-46 and n.d.

Box 3, Folder 8

Minutes. July 1944-May 1946.

Scope and Content Note

Also, other committee documents and correspondence, August 1944-July 1946.
Box 3, Folder 9

River Protective Committee. 1944-46 and n.d.

Scope and Content Note

Clippings.
Box 3, Folders 10-12

San Jacinto River Conservation District 1946-1953

Box 3, Folder 10

Records, correspondence and reports. May 1946-May 1953.

Box 3, Folder 11

Speeches given by Farrar. September 1948 and June 1950

Physical Description: (Typescripts, with holograph corrections).
Box 3, Folder 12

Newspaper clippings. 1948-51.

Box 4, Folders 1-4

Metropolitan Water District Crawford Committee negotiations and settlement 1922, 1945-54

Box 4, Folder 1

Correspondence. 1945-52.

Scope and Content Note

Includes correspondence with State Senator Nelson Dilworth.
Box 4, Folder 2

Conference notes. February 1948-June 1950.

Box 4, Folder 3

Legal documents concerning water. 1922 and 1945.

Scope and Content Note

Also, Statement of Conservation District, November 1949.
Box 4, Folder 4

Speeches by Farrar. November 1949 and January 1954

Physical Description: (Typescripts with holograph corrections).
Box 4, Folders 5-9

Eastern Municipal Water District circa 1950-66

Box 4, Folder 5

Minutes, written and printed reports, correspondence. circa 1950-54.

Box 4, Folder 6

Personal correspondence. 1954-59.

Scope and Content Note

Also, memorabilia, 1959 and 1965.
Box 4, Folder 7

Printed reports. 1954-55 and 1965.

Box 4, Folder 8

Photos. circa 1951-65

Physical Description: (7 items).
Box 4, Folder 9

Clippings. 1952-66.

Boxes 4-6

Metropolitan Water District 1947-74

Box 4, Folder 10

Photos. 1960, 1963

Physical Description: (10 items).
Box 4, Folder 11

Clippings and articles. 1947-63.

Box 5, Folders 1-7

Minutes, correspondence, speeches, printed material.

Box 5, Folder 1

1951-60.

Box 5, Folder 2

1961.

Box 5, Folder 3

1962-65.

Scope and Content Note

Includes letters from Governor Edmund G. Brown and Los Angeles Mayor Sam Yorty.
Box 5, Folder 4

Clippings. 1966 and 1971-72; 1974.

Box 5, Folder 5

Photos. 1966 and n.d.

Physical Description: (2 items).
Box 5, Folders 6-7

MWD correspondence and printed reports 1965-72

Box 5, Folder 6

1965-69

Box 5, Folder 7

1971-72

 

Special Committee - Agriculture & Spreading

Scope and Content Note

Minutes of committee meetings, letters, employment of Edson Abel and Albert Webb, copy of final report.
Box 6, Folder 1

November 1956-June 1958.

Box 6, Folder 2

July -December 1958.

Box 6, Folders 3-7

Rancho California, Temecula, California, Annexation to MWD 1964-66.

Scope and Content Note

Petition of 1961, engineering reports, change of MWD act to change tax rate, debate and statements filed.
Box 6, Folder 3

July 1961-June 1965.

Box 6, Folder 4

June-December 1965.

Box 6, Folder 5

December 1965-February 1966.

Box 6, Folder 6

February-September 1966.

Box 6, Folder 7

Rancho California. Newspaper clippings. 1965.

Box 7, Folder 1

“State Water Project” (Chapter 8 of the Biography) 1952-1967

Box 7, Folder 1

Correspondence, committee reports, articles, speeches. circa 1952-63.

Scope and Content Note

Includes board policy statement December 16, 1952 based on Laguna Beach meeting December 12, 1952.
Box 7, Folder 2

Correspondence, printed reports, reports of committee meetings. 1964-67.

Box 7, Folder 3

Hearings before legislative committees, press releases from Offices of Governor Reagan and State Senator Cologne. October-December 1967.

Box 7, Folder 4

Clippings. 1959-67.

Box 7, Folder 5

Laguna Beach Conference photograph. December 12, 1952.

Box 7, Folder 6

Correspondence, notes, speeches by Farrar. 1967-68.

Box 7, Folder 7

Correspondence, reports of meetings. 1968-69.

Box 7, Folder 8

Correspondence, press releases from Governor Reagan and Senator Cologne, items about dedication of the A.D. Edmonston Pumping Plant. 1969-71.

Box 7, Folder 9

Clippings. 1968-72.

Box 8, Folder 1

Perris Dam Groundbreaking Ceremonies October 23, 1970

Box 8, Folder 1

Correspondence, news releases, printed literature. June-December 1970.

Scope and Content Note

Includes letters from Governor Reagan and State Senator Gordon Cologne.
Box 8, Folder 2

Clippings. July-December 1970.

Box 8, Folder 3

Photos.

Physical Description: (23 items).
Box 8, Folders 4-6

Miscellaneous Items Pertaining to Water Project

Box 8, Folders 4-5

Department of Water Resources Publications 1967 and 1969

Physical Description: (Printed material)
Box 8, Folder 4

June 1967.

Box 8, Folder 5

August 1967, September 1967 and February 1969.

Box 8, Folder 6

Clippings. August-September 1972.

Box 9, Folders 1-6

“Notes on Foreign and Other Travels” (Chapter 9 of the Biography)

Box 9, Folder 1

Notes and letters. February 1936-April 1966.

Box 9, Folder 2

Manuscripts. 1934-60.

Scope and Content Note

Primarily notes about travels, but also some political analysis and a speech.
Box 9, Folder 3

Printed material collected while traveling.

Scope and Content Note

Primarily souvenir brochures.
Box 9, Folder 4

Global strategy discussions, Naval War College. June 6-10, 1955.

Scope and Content Note

Invitations, programs, seminars, etc.
Box 9, Folder 5

Navy League National Convention. 1958.

Scope and Content Note

Souvenir programs.
Box 9, Folder 6

Global strategy and Navy League Convention.

Scope and Content Note

Clippings.
 

[Reception and Dedication, Completion California State Water Project-Perris Dam]

Box 9, Folder 7

Photos.

Physical Description: (25 items).
Box 9, Folder 8

Special letters and letters received from distinguished people invited to dedication. May 18, 1973

Physical Description: (Primarily photocopies).

Scope and Content Note

Includes letters from Earl Warren and various political figures.
Box 9, Folder 9

Thank you letters received and sent.

Box 9, Folder 10

Correspondence with Victor V. Veysey, congressman, about dedication plan and program.

Physical Description: (Some photocopies).
Box 9, Folder 11

Major U.S. and California daily paper coverage of dedication; also editorials.

Scope and Content Note

Newspaper clippings.
Box 9, Folder 12

Texts of speakers at reception and dedication.

Box 9, Folder 13

Miscellaneous printed material concerning dedication.

Scope and Content Note

Magazine articles, official program, auto stickers and reserved seat tickets.
Box 9, Folder 14

General news coverage of the dedication.

Scope and Content Note

Clippings.
Box 10, Folder 1

Dedication committee news releases; text of poem by California Poet Laureate; first draft of official program.

Box 10, Folder 2

Invitations to dedication from Farrar, and responses. November 1972-March 1973.

Box 10, Folder 3

Invitations from Farrar and responses. April-May 1973.

Box 10, Folder 4

Thank you letters to committee chairman and key committee members from Farrar; minutes of committee meetings. September 1972-June 1973.

Scope and Content Note

Also, final report, August 1973.
Box 10, Folder 5

Correspondence with William R. Gianelli, director, Department of Water Resources, State of California. August 1972-June 1973.

Box 10, Folder 6

General correspondence, also memos, etc.

Box 10, Folder 7

Official invitations and lists of invited guests.

Scope and Content Note

Copies furnished dedication committee by State of California.
Box 10, Folders 8-9

Coverage prior to dedication.

Scope and Content Note

Clippings.
Box 11, Folder 1

Press folder.

Scope and Content Note

Includes souvenir program, ticket, letter of invitation, news releases, fact sheets, etc.
Box 11, Folder 2

Recording of the ceremonies.

Physical Description: (1 reel: 5 in., 3 3/4 ips. tape).

Scope and Content Note

Includes Caspar Weinberger's message from President Nixon and Governor Reagan's address.
Box 11, Folder 3

Dedication ceremonies committee final report and other summary reports.

 

[Other Material Written and/or Collected by Farrar]

Box 11, Folder 4

Water pricing. 1968-72.

Scope and Content Note

Correspondence and notes and reports.
Box 11, Folder 5

March Air Force Base water supply. October 1972.

Scope and Content Note

Correspondence and memorandum written by Farrar.
Box 11, Folder 6

Printed materials.

Box 11, Folder 7

Water pricing. Published study by MWD. June 1969.

Box 11, Folder 8

Farrar. Biography. Kiwanis Club publications.

Physical Description: (copy 2).

Note

See description following Box 1, folder 9
Box 11, Folder 3A

Remarks by Farrar at dedication ceremonies. June 5, 1975

Physical Description: (Typescript).

Scope and Content Note

Also, 2 photos.
 

Book Shelved Separately with Collection, Not Boxed:

Note

See description following Box 1, folder 16.
 

Oversize Packages:

Box 14, Folder 1

Pipe line plan on which bond issue voted. March 11, 1952.

Box 14, Folder 2

Perris Dam completion (motion picture) Leo Diner Films. 1973[?]

Physical Description: (1 reel. sd. color. 16 mm.).
 

Additions to Collection, 1977

 

Notes from lectures at Stanford Law School 1914-15

Physical Description: (In composition books, some bound in half leather; and on loose leaves - typed)
Box 12

Notebooks on: Equity, Common law pleading (and in folder: typed notes), Wills (and in folder: Final examination in wills). December 13, 1915.

Box 13

Notebooks on: Property (2 notebooks), Trusts (and in folder: typed notes), Evidence.

 

Additions to Collection, 1978

Box 13, Folder 2

Printed materials, including information about the Ramona pageant.

Box 13, Folder 3

Perris Dam ceremony. May 1973.

Scope and Content Note

Newspaper clipping.
Box 14

Miscellaneous oversize items.

Note

[Removed from Box 1, folder 7]